Kent Community Alliance Of Networks

All UK companiesOther service activitiesKent Community Alliance Of Networks

Activities of other membership organizations n.e.c.

Kent Community Alliance Of Networks contacts: address, phone, fax, email, website, shedule

Address: Hereson Family & Community Centre Lillian Road CT11 7DT Ramsgate

Phone: +44-1302 6540954

Fax: +44-1302 6540954

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kent Community Alliance Of Networks"? - send email to us!

Kent Community Alliance Of Networks detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kent Community Alliance Of Networks.

Registration data Kent Community Alliance Of Networks

Register date: 2002-08-30

Register number: 04523186

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Kent Community Alliance Of Networks

Owner, director, manager of Kent Community Alliance Of Networks

Esme Claudia Chilton Director. Address: Lillian Road, Ramsgate, Kent, CT11 7DT, England. DoB: January 1963, British

Jane Elizabeth Roberts Director. Address: Lillian Road, Ramsgate, Kent, CT11 7DT, England. DoB: June 1959, British

Keith Single Secretary. Address: Lillian Road, Ramsgate, Kent, CT11 7DT, England. DoB:

Gurvinder Singh Sandher Director. Address: Romney Place, Lower Stone Street, Maidstone, Kent, ME15 6LH, England. DoB: September 1973, British

Eve Johnson Director. Address: Honeywood Road, Whitfield, Dover, Kent, CT16 3EH, England. DoB: July 1976, British

Christine Anne White Director. Address: Jemmett Road, Ashford, Kent, TN23 4QE. DoB: January 1952, British

Malcolm Victor Barry Director. Address: Honeywood Road, Whitfield, Dover, Kent, CT16 3EH, England. DoB: April 1950, British

Janet Louise Stewart Director. Address: Jemmett Road, Ashford, Kent, TN23 4QE. DoB: December 1955, British

Marilyn Keating Director. Address: Jemmett Road, Ashford, Kent, TN23 4QE. DoB: September 1952, British

Shubharatan Bonny Malhotra Director. Address: Romney Place, Lower Stone Street, Maidstone, Kent, ME15 6LH, England. DoB: June 1955, British

Keith Robin Harrison Director. Address: Honeywood Road, Whitfield, Dover, Kent, CT16 3EH, England. DoB: March 1969, British

Sandra Thorne Director. Address: 11 The Finches, Sittingbourne, Kent, ME10 4PY. DoB: July 1944, British

Susan Elizabeth Towns Okorodudu Director. Address: 63 Stagshaw Close, Maidstone, Kent, ME15 6TE. DoB: July 1949, British

John Kevin Cunningham Director. Address: Jemmett Road, Ashford, Kent, TN23 4QE. DoB: November 1953, British

Martin Featherstone Director. Address: Jemmett Road, Ashford, Kent, TN23 4QE. DoB: March 1967, British

John Robert Bland Director. Address: 5 Kittiwake Close, Beltinge, Herne Bay, Kent, CT6 6JS. DoB: May 1968, British

Charles Philip Bicker Director. Address: Garlinge Cottage, Garlinge Green, Canterbury, Kent, CT4 5RT. DoB: September 1953, British

Robert Woolley Director. Address: Laundry Cottage Swan Lane, Pluckley Road Little Chart, Ashford, Kent, TN27 0PT. DoB: May 1956, British

Dev Rattan Sharma Director. Address: Jemmett Road, Ashford, Kent, TN23 4QE. DoB: January 1940, British

Gillian Wells Director. Address: Little Cottage, 8 New Post Office Row, Shottenden, Canterbury, CT4 8JR. DoB: February 1965, British

John Alan Asseter Director. Address: Meadow View, Old Chatham Road, Maidstone, Kent, ME14 3AJ. DoB: January 1945, British

Maureen Elizabeth Possee Director. Address: 58 Bishops Way, Canterbury, Kent, CT2 8DS. DoB: May 1953, British

Mandy Catherine Wynne Director. Address: 48 The Drive, Sevenoaks, Kent, TN13 3AF. DoB: February 1958, British

Janet Susan Merza Director. Address: 22 Sydney Road, Whitstable, Kent, CT5 4JU. DoB: May 1956, British

Edward Christopher Falvey Director. Address: 23 Ducketts Road, Crayford, Kent, DA1 4BA. DoB: December 1961, Irish

Janet Elizabeth Johnson Director. Address: 46 North Road, Hythe, Kent, CT21 5DU. DoB: August 1951, British

Crispin Davies Director. Address: 1 Cherry Gardens, Littlestone, New Romney, Kent, TN28 8QR. DoB: September 1946, British

Caroline Anne Shaw Director. Address: Jemmett Road, Ashford, Kent, TN23 4QE. DoB: November 1957, British

Susan Ann Levett Director. Address: Watermill Cottage, Love Lane, Wateringbury, Kent, ME18 5NZ. DoB: October 1946, British

Jonathan Tucker Director. Address: 5 Jubilee Cottages, South Lane, Sutton Valence, Kent, ME17 3BD. DoB: March 1950, British

Reverend John Martin Mason Director. Address: The Rectory, Selling, Faversham, Kent, ME13 9RD. DoB: April 1941, British

Adrian John Charles Speller Secretary. Address: 1 Crosley Road, Gillingham, Kent, ME7 4AE. DoB: July 1947, British

Pearl Ann Anderson Director. Address: 1 Gibbs Hill, Headcorn, Ashford, Kent, TN27 9UD. DoB: January 1946, British

James Edward Baker Director. Address: 5 King Edward Avenue, Worthing, West Sussex, BN14 8DB. DoB: May 1950, English

Ian Edward Gordon Mckewan Director. Address: Avenue Gardens, Cliftonville, Kent, CT9 3BD. DoB: March 1947, British

Sandra Thorne Director. Address: 11 The Finches, Sittingbourne, Kent, ME10 4PY. DoB: July 1944, British

Christine Anne White Director. Address: 41 Sandford Road, Sittingbourne, Kent, ME10 1PX. DoB: January 1952, British

Roger Victor Jones Director. Address: 71 Woodlands Park, Bexley, Kent, DA5 2EN. DoB: February 1946, British

Dr Alan William Holmes Director. Address: The Moorings, Wickham Lane, Ickham, Canterbury, Kent, CT3 1RD. DoB: September 1927, British

Maureen Elizabeth Possee Secretary. Address: 58 Bishops Way, Canterbury, Kent, CT2 8DS. DoB: May 1953, British

Jobs in Kent Community Alliance Of Networks vacancies. Career and practice on Kent Community Alliance Of Networks. Working and traineeship

Assistant. From GBP 1700

Other personal. From GBP 1500

Plumber. From GBP 1900

Tester. From GBP 3300

Responds for Kent Community Alliance Of Networks on FaceBook

Read more comments for Kent Community Alliance Of Networks. Leave a respond Kent Community Alliance Of Networks in social networks. Kent Community Alliance Of Networks on Facebook and Google+, LinkedIn, MySpace

Address Kent Community Alliance Of Networks on google map

Other similar UK companies as Kent Community Alliance Of Networks: Roadside Media Uk2 Limited | Robsy5 Ltd | Engaging Reward Solutions Limited | Network Dna Ltd. | Southchurch Laptops & Pcs Ltd

Kent Community Alliance Of Networks may be contacted at Hereson Family & Community Centre, Lillian Road in Ramsgate. Its area code is CT11 7DT. Kent Community Alliance Of Networks has been operating on the market for the last 14 years. Its registration number is 04523186. The registered name of the company was changed in the year 2003 to Kent Community Alliance Of Networks. This firm former registered name was Kent Association Of Councils For Voluntary Service. This firm is registered with SIC code 94990 - Activities of other membership organizations n.e.c.. The company's latest filings were submitted for the period up to 2013-03-31 and the most recent annual return was submitted on 2013-12-31. Fourteen years of presence in this line of business comes to full flow with Kent Community Alliance Of Networks as they managed to keep their clients happy throughout their long history.

The information we have detailing this particular firm's employees shows us that there are two directors: Esme Claudia Chilton and Jane Elizabeth Roberts who assumed their respective positions on 2011-06-23 and 2009-10-14. What is more, the managing director's responsibilities are aided by a secretary - Keith Single, from who was selected by this specific company 7 years ago.